Search icon

WILLIAM GOMEZ, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM GOMEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM GOMEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000018305
Address: 580 E. 53 STREET, HIALEAH, FL, 33013, US
Mail Address: 580 E. 53 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ WILLIAM President 580 E 53 STREET, HIALEAH, FL, 33013
GOMEZ WILLIAM Agent 580 E 53 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM GOMEZ, VS THE STATE OF FLORIDA, 3D2015-2720 2015-12-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4563

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5671

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4606

Parties

Name WILLIAM GOMEZ, INC.
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-12-31
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-12-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR REHEARING EN BANC
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 15-2176, 14-1497, 14-787.13-2393
On Behalf Of WILLIAM GOMEZ
WILLIAM GOMEZ, VS THE STATE OF FLORIDA, 3D2015-2176 2015-09-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-5671

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4606

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-4563

Parties

Name WILLIAM GOMEZ, INC.
Role Appellant
Status Active
Representations NAPHTALI HERTZ WACKS
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Alberto Milian
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Upon consideration of the agreed notice of extension of time, counsel for appellant is granted to and including December 13, 2015 to file the initial brief.
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-10-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ order
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-10-19
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-10-13
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this order as to why the relief sought by the appellant should not be granted.
Docket Date 2015-10-01
Type Notice
Subtype Notice
Description Notice ~ of inquiry
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-1497
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2015-08-31
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of WILLIAM GOMEZ
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM GOMEZ

Documents

Name Date
Domestic Profit 2010-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608758201 2020-08-04 0455 PPP 2803 40th St SW, Lehigh Acres, FL, 33976-4516
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14319
Loan Approval Amount (current) 14319
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33976-4516
Project Congressional District FL-17
Number of Employees 1
NAICS code 336310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5654878104 2020-07-19 0455 PPP 2240 chardonnay ct w 2240, kissimmee, FL, 34741-3422
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6352
Loan Approval Amount (current) 6352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address kissimmee, OSCEOLA, FL, 34741-3422
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6384.37
Forgiveness Paid Date 2021-01-26
6301968803 2021-04-19 0455 PPP 1020 Alvin Ave, Lehigh Acres, FL, 33971-6400
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4611
Loan Approval Amount (current) 4611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-6400
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8492728410 2021-02-13 0455 PPS 322 Regency Ridge Dr, Davenport, FL, 33837-2695
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6352.29
Loan Approval Amount (current) 6352.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-2695
Project Congressional District FL-18
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6393.05
Forgiveness Paid Date 2021-10-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1589613 Intrastate Non-Hazmat 2006-12-27 254897 2006 1 1 Auth. For Hire, Private(Property)
Legal Name WILLIAM GOMEZ
DBA Name -
Physical Address 358 E 7 ST, HIALEAH, FL, 33010, US
Mailing Address 358 E 7 ST, HIALEAH, FL, 33010, US
Phone (786) 234-7923
Fax -
E-mail LAWTON.BOY@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State